Background WavePink WaveYellow Wave

STANTEC 3TSC LIMITED (06578914)

STANTEC 3TSC LIMITED (06578914) is an active UK company. incorporated on 29 April 2008. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STANTEC 3TSC LIMITED has been registered for 17 years. Current directors include HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis.

Company Number
06578914
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
Over Court Barns Over Lane, Bristol, BS32 4DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC 3TSC LIMITED

STANTEC 3TSC LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STANTEC 3TSC LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06578914

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

3T SAFETY CONSULTANTS LIMITED
From: 29 April 2008To: 2 May 2025
Contact
Address

Over Court Barns Over Lane Almondsbury Bristol, BS32 4DF,

Previous Addresses

, Suite 416B Chadwick House, Birchwood, Warrington, WA3 6AE, United Kingdom
From: 13 June 2016To: 4 August 2023
, Suite 515 Chadwick House, Birchwood, Warrington, WA3 6AE
From: 17 January 2014To: 13 June 2016
, 511 Chadwick House, Birchwood, Warrington, Cheshire, WA3 6AE
From: 29 April 2008To: 17 January 2014
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 09
Funding Round
Jan 10
Director Joined
Aug 21
Funding Round
Aug 21
Capital Reduction
May 22
Share Buyback
Jun 22
Owner Exit
Sept 22
Director Left
Sept 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Funding Round
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
7
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Secretary
Appointed 25 Jul 2023

HALL-STURT, Victoria Jayne

Active
London Road, High WycombeHP11 1JU
Born January 1973
Director
Appointed 30 Apr 2024

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Born April 1972
Director
Appointed 25 Jul 2023

BELCHER, Ben

Resigned
Burton Road, ManchesterM20 2LZ
Born January 1976
Director
Appointed 29 Apr 2008
Resigned 05 Mar 2026

BLENKIN, Jonathan James

Resigned
Hillfield, FrodshamWA6 6DA
Born January 1971
Director
Appointed 27 Nov 2009
Resigned 05 Mar 2026

KILBORN, Adam John Dane

Resigned
Church Street, FrodshamWA6 6PP
Born May 1966
Director
Appointed 01 Feb 2009
Resigned 01 May 2022

LILLEY, Greg

Resigned
Torbay Road, ManchesterM21 8XE
Born October 1976
Director
Appointed 29 Apr 2008
Resigned 05 Mar 2026

MCCONNELL, Brian James

Resigned
Over Lane, BristolBS32 4DF
Born February 1964
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2024

MURDOCH, Allan John

Resigned
London Road, WarringtonWA4 5PH
Born June 1979
Director
Appointed 29 Apr 2008
Resigned 05 Mar 2026

WILLARD, Paul

Resigned
Over Lane, BristolBS32 4DF
Born April 1972
Director
Appointed 25 May 2021
Resigned 05 Mar 2026

Persons with significant control

6

1 Active
5 Ceased
Over Lane, BristolBS32 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2023

Mr Ben Belcher

Ceased
Over Lane, BristolBS32 4DF
Born January 1976

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Ceased 25 Jul 2023

Mr Greg Lilley

Ceased
Over Lane, BristolBS32 4DF
Born October 1976

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Ceased 25 Jul 2023

Mr Allan John Murdoch

Ceased
Over Lane, BristolBS32 4DF
Born June 1979

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Ceased 25 Jul 2023

Mr Jonathan James Blenkin

Ceased
Over Lane, BristolBS32 4DF
Born January 1971

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Ceased 25 Jul 2023

Mr Adam John Dane Kilborn

Ceased
Chadwick House, BirchwoodWA3 6AE
Born May 1966

Nature of Control

Significant influence or control
Notified 29 Apr 2017
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
6 February 2024
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 November 2023
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Resolution
14 August 2023
RESOLUTIONSResolutions
Memorandum Articles
14 August 2023
MAMA
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2023
RP04CS01RP04CS01
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Capital Return Purchase Own Shares
24 June 2022
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
7 June 2022
AAMDAAMD
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
363aAnnual Return
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Resolution
11 February 2009
RESOLUTIONSResolutions
Incorporation Company
29 April 2008
NEWINCIncorporation